Advanced company searchLink opens in new window

MILLA HOME RETAIL LIMITED

Company number 08375344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2022 AM10 Administrator's progress report
21 Jan 2022 AM23 Notice of move from Administration to Dissolution
31 Aug 2021 AM10 Administrator's progress report
24 Feb 2021 AM10 Administrator's progress report
15 Jan 2021 AM19 Notice of extension of period of Administration
04 Sep 2020 AM10 Administrator's progress report
23 Mar 2020 AM03 Statement of administrator's proposal
29 Jan 2020 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 22 Yrok Buildings John Adam Street London WC2N 6JU on 29 January 2020
28 Jan 2020 AM01 Appointment of an administrator
20 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
10 Aug 2018 PSC04 Change of details for Ms Chanda Pandya as a person with significant control on 10 August 2018
30 Apr 2018 MR01 Registration of charge 083753440002, created on 30 April 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
23 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Sep 2017 TM02 Termination of appointment of Darren Andrew Miller as a secretary on 7 September 2017
03 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
24 Nov 2016 MR01 Registration of charge 083753440001, created on 14 November 2016
16 Mar 2016 TM01 Termination of appointment of Chanda Pandya as a director on 1 February 2016
16 Mar 2016 AP01 Appointment of Chanda Pandya as a director on 1 February 2016
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued